Search icon

BAY TERMINAL, INC. - Florida Company Profile

Company Details

Entity Name: BAY TERMINAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY TERMINAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 1987 (37 years ago)
Document Number: 431928
FEI/EIN Number 591546643

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4215 RIVER ROAD, CORDOVA, AL, 35550
Mail Address: TAX DEPARTMENT, 213 SECOND AVENUE, WARREN, PA, 16365
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
CATSIMATIDIS JOHN A President 817 FIFTH AVE. 14TH FLR., NEW YORK, NY
TURFITT MYRON L Executive 40 ELMWOOD DRIVE, WARREN, PA, 16365

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 4215 RIVER ROAD, CORDOVA, AL 35550 -
CHANGE OF MAILING ADDRESS 1997-05-07 4215 RIVER ROAD, CORDOVA, AL 35550 -
REGISTERED AGENT NAME CHANGED 1992-03-31 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1987-12-29 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State